Advanced company searchLink opens in new window

HIVES PLANNING LIMITED

Company number 05483415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
05 Feb 2016 4.68 Liquidators' statement of receipts and payments to 30 November 2015
11 Dec 2014 AD01 Registered office address changed from 46 Queens Road Reading Berkshire RG1 4AU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 11 December 2014
10 Dec 2014 600 Appointment of a voluntary liquidator
10 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-01
10 Dec 2014 4.70 Declaration of solvency
24 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 CH01 Director's details changed for Geoff Gardner on 28 March 2013
28 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
28 Jun 2013 CH01 Director's details changed for Geoff Gardner on 28 March 2013
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2012 TM02 Termination of appointment of Joyce Docherty as a secretary
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Geoff Gardner on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Rebecca Mcallister on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Andrew John Docherty on 1 October 2009